(AD01) Address change date: 2024/01/29. New Address: 3-5 Gower Street London WC1E 6HA. Previous address: 60 Grosvenor Street London W1K 3HZ United Kingdom
filed on: 29th, January 2024
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/10/25.
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM02) 2023/10/25 - the day secretary's appointment was terminated
filed on: 25th, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) 2023/10/25 - the day director's appointment was terminated
filed on: 25th, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) 2023/10/23 - the day director's appointment was terminated
filed on: 25th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/10/25.
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/10/25 - the day director's appointment was terminated
filed on: 25th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2022/12/31
filed on: 19th, September 2023
| accounts
|
Free Download
(20 pages)
|
(AP01) New director appointment on 2022/12/31.
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/12/31 - the day director's appointment was terminated
filed on: 5th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2021/12/31
filed on: 26th, September 2022
| accounts
|
Free Download
(20 pages)
|
(AD01) Address change date: 2022/02/02. New Address: 60 Grosvenor Street London W1K 3HZ. Previous address: Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2020/12/31
filed on: 21st, September 2021
| accounts
|
Free Download
(23 pages)
|
(TM01) 2021/01/05 - the day director's appointment was terminated
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2019/12/31
filed on: 17th, September 2020
| accounts
|
Free Download
(21 pages)
|
(CH01) On 2020/02/06 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/02/05. New Address: Thomas House 84 Eccleston Square London SW1V 1PX. Previous address: Thomas House 84 Ecclestone Square London SW1V 1PX United Kingdom
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/01/31. New Address: Thomas House 84 Ecclestone Square London SW1V 1PX. Previous address: 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2018/12/31
filed on: 20th, September 2019
| accounts
|
Free Download
|
(AP01) New director appointment on 2019/02/28.
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/02/28 - the day director's appointment was terminated
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2017/12/31
filed on: 20th, September 2018
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts for the period ending 2016/12/31
filed on: 11th, October 2017
| accounts
|
Free Download
(16 pages)
|
(AP01) New director appointment on 2017/08/25.
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/08/23 - the day director's appointment was terminated
filed on: 25th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/08/23.
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/08/01 director's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/08/01 director's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/02/03. New Address: 3rd Floor 60 Sloane Avenue London SW3 3DD. Previous address: 3rd Floor 60 Sloane Avenue London SW3 3XB United Kingdom
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
(TM01) 2017/01/13 - the day director's appointment was terminated
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2016/08/10 - the day director's appointment was terminated
filed on: 22nd, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/08/10.
filed on: 13th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/08/10.
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/08/10 - the day director's appointment was terminated
filed on: 12th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/08/10.
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2016/06/15
filed on: 24th, June 2016
| capital
|
Free Download
(5 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2016/06/15
filed on: 24th, June 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, June 2016
| resolution
|
Free Download
|
(AA01) Accounting period extended to 2016/12/31. Originally it was 2016/09/30
filed on: 12th, June 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/06/12. New Address: 3rd Floor 60 Sloane Avenue London SW3 3XB. Previous address: 16 6-8 Charlotte Square Newcastle upon Tyne Tyne and Wear NE1 4XF
filed on: 12th, June 2016
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2016/05/24
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/05/24.
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/05/24.
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 18th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2015/09/30
filed on: 1st, February 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/01/20. New Address: 16 6-8 Charlotte Square Newcastle upon Tyne Tyne and Wear NE1 4XF. Previous address: I66 8 Charlotte Square Newcastle NE14XF United Kingdom
filed on: 20th, January 2016
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/01/13. New Address: I66 8 Charlotte Square Newcastle NE14XF. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed avant premiere recruitment LIMITEDcertificate issued on 05/08/15
filed on: 5th, August 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/08/05 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/08/05
capital
|
|
(AP01) New director appointment on 2015/08/05.
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/08/04 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, January 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/01/15
capital
|
|